Search icon

C.J. FIRE PROTECTION INC. - Florida Company Profile

Company Details

Entity Name: C.J. FIRE PROTECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J. FIRE PROTECTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2004 (21 years ago)
Document Number: S53997
FEI/EIN Number 050607938

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10850 N.W. 138 Street, Hialeah Gardens, FL, 33018, US
Mail Address: 10850 N.W. 138 Street, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson TIPHANY B Treasurer 1500 N.W. 174 STREET, MIAMI, FL, 33169
JOHNSON CONNELL Agent 10850 N.W. 138 Street, Hialeah Gardens, FL, 33018
JOHNSON CONNELL President 10850 N.W. 138 Street, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 10850 N.W. 138 Street, Unit- 1, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-04-30 10850 N.W. 138 Street, Unit- 1, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 10850 N.W. 138 Street, Unit- 1, Hialeah Gardens, FL 33018 -
REINSTATEMENT 2004-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001135160 TERMINATED 1000000511609 DADE 2013-05-16 2022-06-19 $ 980.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000790312 TERMINATED 1000000381056 MIAMI-DADE 2013-04-22 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091727709 2020-05-01 0455 PPP 10850 NW 138 STREET UNIT 1, HIALEAH GARDENS, FL, 33018
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70941
Loan Approval Amount (current) 70941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH GARDENS, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71905.02
Forgiveness Paid Date 2021-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State